logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Steele, James

    Related profiles found in government register
  • Steele, James
    British ceo born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, Lancashire, PR7 7NB, England

      IIF 5 IIF 6 IIF 7
    • icon of address 1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, PR7 7NB, England

      IIF 11
    • icon of address 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England

      IIF 12 IIF 13
    • icon of address 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 14 IIF 15
    • icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 16
  • Steele, James
    British ceo vernacare born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Western Avenue, Matrix Park, Chorley, Lancashire, PR7 7NB, England

      IIF 17 IIF 18 IIF 19
  • Steele, James
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verncare, 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 20
    • icon of address 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, PR7 7NB, England

      IIF 21
    • icon of address 4th Floor, 7, Air Street, London, W1B 5AD, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 7j Blenheim Court, Blenheim Park Road, Blenheim Industrial Estate, Bulwell, Nottingham, NG6 8YP, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Steele, James
    British company director / entrepreneur born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, WD18 9AB, England

      IIF 29
  • Steele, James
    British company director/ entrepreneur born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, WD18 9TB, England

      IIF 30
  • Steele, James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Kingfisher House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8TZ, United Kingdom

      IIF 31
  • Steele, James
    British entrepreneur & investor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 32
  • Steele, James
    British company director born in January 1967

    Resident in Netherlands

    Registered addresses and corresponding companies
  • Steele, James
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Glastonbury Grove, Newcastle Upon Tyne, NE2 2HA

      IIF 38
  • Steele, James
    British vice president born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Glastonbury Grove, Newcastle Upon Tyne, NE2 2HA

      IIF 39
  • Mr James Steele
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Kingfisher House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8TZ, United Kingdom

      IIF 40
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 41
child relation
Offspring entities and appointments
Active 3
  • 1
    FINEAIR LIMITED - 1999-08-05
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (7 parents)
    Equity (Company account)
    165,460 GBP2023-09-30
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,909 GBP2024-06-30
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 1b Kingfisher House St. Johns Road, Meadowfield Industrial Estate, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -572,196 GBP2024-03-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    NICOL ACQUISITIONS 2 LIMITED - 2008-03-06
    icon of address C/o Norose Company Secretarial Serices Ltd, 3 More London Riverside, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-09 ~ 2016-01-22
    IIF 38 - Director → ME
  • 2
    NICOL ACQUISITIONS 3 LIMITED - 2008-03-06
    icon of address 10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-09 ~ 2016-01-22
    IIF 34 - Director → ME
  • 3
    PAPERPAK EUROPE LIMITED - 2006-01-26
    PAPER-PAK EUROPE LIMITED - 2002-08-02
    icon of address 10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2016-01-22
    IIF 35 - Director → ME
  • 4
    PAPERPAK HOLDINGS LIMITED - 2006-02-04
    PAPER-PAK HOLDINGS LIMITED - 2002-08-02
    icon of address C/o Norose Company Secretarial Serices Ltd, 3 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2016-01-22
    IIF 37 - Director → ME
  • 5
    PAPERPAK INVESTMENTS LIMITED - 2006-01-26
    PAPER-PAK INVESTMENTS LIMITED - 2002-08-02
    icon of address 10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2016-01-22
    IIF 33 - Director → ME
  • 6
    NICOL ACQUISITIONS 1 LIMITED - 2008-03-06
    icon of address 10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-09 ~ 2016-01-22
    IIF 36 - Director → ME
  • 7
    PAPER-PAK UK LIMITED - 2008-05-23
    icon of address 10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-21 ~ 2016-01-22
    IIF 39 - Director → ME
  • 8
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ 2022-04-14
    IIF 8 - Director → ME
  • 9
    STAG INNOVATIONS LIMITED - 2007-04-25
    THE EAST CONSULTANCY LIMITED - 2007-01-02
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,764 GBP2020-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-04-14
    IIF 7 - Director → ME
  • 10
    HAVENTRACK LIMITED - 1991-03-04
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    145,896 GBP2020-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2022-04-14
    IIF 6 - Director → ME
  • 11
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-10 ~ 2022-04-14
    IIF 18 - Director → ME
  • 12
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-10 ~ 2022-04-14
    IIF 17 - Director → ME
  • 13
    FRONTIER PLASTICS (SOUTH WALES) LIMITED - 1993-07-28
    icon of address Vernacare No 1 Western Avenue, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-10 ~ 2022-04-14
    IIF 19 - Director → ME
  • 14
    INDEPENDENCE DIRECT LIMITED - 2021-02-17
    icon of address Unit 7j Blenheim Court Blenheim Park Road, Blenheim Industrial Estate, Bulwell, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-21
    IIF 23 - Director → ME
  • 15
    SASH MEDICAL LIMITED - 2021-02-18
    SURGICAL APPLIANCES FOR STOMA HERNIAS LIMITED - 2003-01-20
    icon of address 7j Blenheim Court Blenheim Park Road, Blenheim Industrial Estate, Bulwell, Nottingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    92,037 GBP2020-04-06 ~ 2021-09-30
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-21
    IIF 24 - Director → ME
  • 16
    icon of address Unit 7j Blenheim Court Blenheim Park Road, Blenheim Industrial Estate, Bulwell, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    991,305 GBP2021-09-30
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-21
    IIF 22 - Director → ME
  • 17
    icon of address Unit 7j Blenheim Court, Blenheim Park Road Blenheim Industrial Estate, Bulwell, Nottingham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-21
    IIF 26 - Director → ME
  • 18
    icon of address Unit 7j Blenheim Court, Blenheim Park Road Blenheim Industrial Estate, Bulwell, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-21
    IIF 27 - Director → ME
  • 19
    icon of address Unit 7j Blenheim Court, Blenheim Park Road Blenheim Industrial Estate, Bulwell, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-21
    IIF 25 - Director → ME
  • 20
    icon of address Unit 7j Blenheim Court, Blenheim Park Road Blenheim Industrial Estate, Bulwell, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-21
    IIF 28 - Director → ME
  • 21
    SENTINAL DISPOSABLES LIMITED - 1997-03-12
    SENTINAL DISPOSABLE LIMITED - 1996-02-08
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-02 ~ 2022-04-14
    IIF 5 - Director → ME
  • 22
    BROOMCO (4242) LIMITED - 2011-09-06
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-02 ~ 2022-04-14
    IIF 10 - Director → ME
  • 23
    CASTLEGATE 222 LIMITED - 2005-07-28
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2022-04-14
    IIF 11 - Director → ME
  • 24
    BROOMCO (1835) LIMITED - 1999-07-16
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2022-04-14
    IIF 9 - Director → ME
  • 25
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    23,038 GBP2023-09-30
    Officer
    icon of calendar 2021-07-26 ~ 2021-07-26
    IIF 30 - Director → ME
  • 26
    PROJECT ADLER BIDCO LIMITED - 2016-11-10
    icon of address 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 21 - Director → ME
  • 27
    PROJECT ADLER EQUITYCO LIMITED - 2016-11-24
    icon of address Verncare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 20 - Director → ME
  • 28
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 1 - Director → ME
  • 29
    icon of address 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 14 - Director → ME
  • 30
    icon of address 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 12 - Director → ME
  • 31
    VERNA GROUP INTERNATIONAL LIMITED - 2023-05-05
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 3 - Director → ME
  • 32
    VERNA GROUP LIMITED - 2003-03-25
    VERNA LIMITED - 2002-10-31
    VERNACARE LIMITED - 1997-03-31
    VERNON & COMPANY (PULP PRODUCTS) LIMITED - 1991-06-06
    icon of address 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 13 - Director → ME
  • 33
    VERNACARE INTERNATIONAL LIMITED - 2023-03-29
    VERNACARE LIMITED - 1991-06-06
    ALVINWAY LIMITED - 1987-07-29
    icon of address 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 15 - Director → ME
  • 34
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 4 - Director → ME
  • 35
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 2 - Director → ME
  • 36
    icon of address Vernacare 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-14 ~ 2022-04-14
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.